OLD ART SCHOOL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 26/08/2526 August 2025 | Confirmation statement made on 2025-08-14 with no updates |
| 13/06/2513 June 2025 | Satisfaction of charge 101974080003 in full |
| 03/04/253 April 2025 | Registered office address changed from Blackbrook Hall London Road Lichfield WS14 0PS England to Suite 209 Trinity Point New Road Halesowen West Midlands B63 3HY on 2025-04-03 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 23/08/2423 August 2024 | Confirmation statement made on 2024-08-14 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 14/08/2314 August 2023 | Notification of Ks Land Holdco Limited as a person with significant control on 2023-07-31 |
| 14/08/2314 August 2023 | Cessation of Shark Water Ltd as a person with significant control on 2023-07-31 |
| 14/08/2314 August 2023 | Confirmation statement made on 2023-08-14 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 13/12/2213 December 2022 | Confirmation statement made on 2022-12-10 with updates |
| 22/11/2222 November 2022 | Total exemption full accounts made up to 2021-12-31 |
| 26/09/2226 September 2022 | Previous accounting period shortened from 2022-01-31 to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 14/12/2114 December 2021 | Confirmation statement made on 2021-12-10 with updates |
| 18/10/2118 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 07/07/217 July 2021 | Cessation of Res Capitis Holdings Limited as a person with significant control on 2021-04-30 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 05/08/205 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 03/06/203 June 2020 | PREVSHO FROM 31/05/2020 TO 31/01/2020 |
| 28/02/2028 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 101974080004 |
| 28/02/2028 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 101974080005 |
| 27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 10/12/1910 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RES CAPITIS HOLDINGS LIMITED |
| 10/12/1910 December 2019 | CESSATION OF NICK SELLMAN (HOLDINGS) LIMITED AS A PSC |
| 10/12/1910 December 2019 | PSC'S CHANGE OF PARTICULARS / RES CAPITIS HOLDINGS LIMITED / 01/10/2019 |
| 10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES |
| 06/12/196 December 2019 | REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 6 MARTINS COURT HINDLEY WIGAN LANCS WN2 4AZ |
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
| 04/06/194 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARK WATER LTD |
| 04/06/194 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK SELLMAN (HOLDINGS) LIMITED |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 29/05/1929 May 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/05/2019 |
| 15/04/1915 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101974080002 |
| 15/04/1915 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101974080001 |
| 26/02/1926 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 101974080003 |
| 22/02/1922 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 14/08/1814 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 101974080001 |
| 14/08/1814 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 101974080002 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
| 18/01/1818 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
| 15/12/1715 December 2017 | COMPANY NAME CHANGED WILLIAMS ST DEVELOPMENTS LTD CERTIFICATE ISSUED ON 15/12/17 |
| 20/06/1720 June 2017 | REGISTERED OFFICE CHANGED ON 20/06/2017 FROM VINCENT COURT HUBERT STREET BIRMINGHAM B6 4BA ENGLAND |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 29/12/1629 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES SELLMAN / 29/12/2016 |
| 24/05/1624 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company